Search icon

GERALD JONES INSTALLATION, INC.

Company Details

Entity Name: GERALD JONES INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1999 (25 years ago)
Document Number: P99000109733
FEI/EIN Number 593614559
Address: 2727 CANYON FALLS DR, JACKSONVILLE, FL, 32224
Mail Address: 2727 CANYON FALLS DR, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES GERALD D Agent 2727 CANYON FALLS DR, JACKSONVILLE, FL, 32224

President

Name Role Address
JONES GERALD D President 2727 CANYON FALLS DR, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Humphries Chad M Treasurer 2061 Cornell Rd, Middleburg, FL, 32068

Secretary

Name Role Address
HOOD BRETT Secretary 1934 Crestview Ct., Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2727 CANYON FALLS DR, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2007-04-24 2727 CANYON FALLS DR, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2727 CANYON FALLS DR, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000844576 TERMINATED 1000000244889 DUVAL 2011-12-20 2021-12-28 $ 1,431.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State